TECHNIX ENERGY SERVICES LIMITED

Penny Lane Business Centre Penny Lane Business Centre, Liverpool, L15 5AN
StatusACTIVE
Company No.09760517
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

TECHNIX ENERGY SERVICES LIMITED is an active private limited company with number 09760517. It was incorporated 8 years, 8 months, 13 days ago, on 03 September 2015. The company address is Penny Lane Business Centre Penny Lane Business Centre, Liverpool, L15 5AN.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Capital return purchase own shares

Date: 16 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Feb 2024

Action Date: 02 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-02

Capital : 900 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-24

Psc name: Technix Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Sean Mccarthy

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Sean Mccarthy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Stockton

Appointment date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mccarthy

Termination date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel James Lawler

Change date: 2015-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Joel Lawler

Change date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr David Byrne

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Sean Mccarthy

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASAVASAGAR LTD

5 ABBOTTS COURT,HARROW,HA2 0LE

Number:11183005
Status:ACTIVE
Category:Private Limited Company

CA CONTRACTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11297977
Status:ACTIVE
Category:Private Limited Company

PITTED STONE PUBLICATIONS LIMITED

SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH

Number:10012301
Status:ACTIVE
Category:Private Limited Company

SANDLEWOOD PARK LIMITED

2 SANDLEWOOD PARK,LEEDS,LS6 4RS

Number:06941600
Status:ACTIVE
Category:Private Limited Company

SANGHA LOGISTICS & HAULAGE LIMITED

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:11652879
Status:ACTIVE
Category:Private Limited Company

TIGER SUPPLIES LIMITED

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:04532349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source